ADELPHI CHAMBERS LIMITED

Register to unlock more data on OkredoRegister

ADELPHI CHAMBERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06518336

Incorporation date

29/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

38 Oxford Road, Southport PR8 2EQCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2008)
dot icon03/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon02/03/2026
Director's details changed for Mr John Hyland on 2026-03-02
dot icon17/10/2025
Notification of James Robert Donald Gummerson as a person with significant control on 2025-10-17
dot icon17/10/2025
Cessation of Carol Beryl Gummerson as a person with significant control on 2025-10-17
dot icon11/09/2025
Micro company accounts made up to 2025-06-30
dot icon29/05/2025
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon15/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon24/04/2024
Micro company accounts made up to 2023-12-31
dot icon20/04/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon05/04/2024
Confirmation statement made on 2024-02-29 with updates
dot icon28/07/2023
Micro company accounts made up to 2023-03-31
dot icon23/03/2023
Director's details changed for Mr James Robert Donald Gummerson on 2023-03-23
dot icon14/03/2023
Director's details changed for Mr Peter John Barlow on 2023-03-14
dot icon14/03/2023
Director's details changed for Mr John Hyland on 2023-03-14
dot icon14/03/2023
Registered office address changed from Adelphi Chambers 30 Hoghton St Southport Merseyside PR9 0NZ to 38 Oxford Road Southport PR8 2EQ on 2023-03-14
dot icon14/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon29/06/2022
Micro company accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon11/05/2021
Micro company accounts made up to 2021-03-31
dot icon01/05/2021
Confirmation statement made on 2021-02-28 with updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon14/11/2019
Micro company accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-02-28 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-28
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/08/2014
Director's details changed for Mr John Hyland on 2014-08-21
dot icon21/08/2014
Director's details changed for Mr John Hyland on 2014-08-21
dot icon03/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-28
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-28
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon11/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Director and secretary's change of particulars james robert donald gummerson logged form
dot icon03/03/2009
Return made up to 28/02/09; full list of members
dot icon02/03/2009
Director's change of particulars / john hyland / 02/03/2009
dot icon02/03/2009
Director and secretary's change of particulars / james gummerson / 02/03/2009
dot icon02/03/2009
Director's change of particulars / peter barlow / 02/03/2009
dot icon15/04/2008
Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\
dot icon11/03/2008
Curr ext from 28/02/2009 to 31/03/2009
dot icon29/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
350.18K
-
0.00
-
-
2022
0
350.30K
-
0.00
-
-
2023
0
350.19K
-
0.00
-
-
2023
0
350.19K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

350.19K £Descended-0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gummerson, James Robert Donald
Director
29/02/2008 - Present
-
Barlow, Peter John
Director
29/02/2008 - Present
-
Gummerson, James Robert Donald
Secretary
29/02/2008 - Present
-
Hyland, John Gerard
Director
29/02/2008 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADELPHI CHAMBERS LIMITED

ADELPHI CHAMBERS LIMITED is an(a) Active company incorporated on 29/02/2008 with the registered office located at 38 Oxford Road, Southport PR8 2EQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADELPHI CHAMBERS LIMITED?

toggle

ADELPHI CHAMBERS LIMITED is currently Active. It was registered on 29/02/2008 .

Where is ADELPHI CHAMBERS LIMITED located?

toggle

ADELPHI CHAMBERS LIMITED is registered at 38 Oxford Road, Southport PR8 2EQ.

What does ADELPHI CHAMBERS LIMITED do?

toggle

ADELPHI CHAMBERS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ADELPHI CHAMBERS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-28 with updates.